Entity Name: | VOICE OF THE YOUTH FOR POSITIVE LIVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N05000002495 |
FEI/EIN Number |
383747803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4211 Nw 41 Street, Lauderdale Lakes, FL, 33319, US |
Mail Address: | 4211 Nw 41 Street, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISPIN TEDD J | Vice President | 4211 Nw 41 Street, Lauderdale Lakes, FL, 33319 |
Obas Stephanie | Treasurer | 4211 Nw 41 Street, Lauderdale Lakes, FL, 33319 |
PIARD MARIE | President | 4211 Nw 41 Street, Lauderdale Lakes, FL, 33319 |
PIARD MARIE | Agent | 4211 Nw 41 Street, Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-09-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-28 | 4211 Nw 41 Street, Suite 310, Lauderdale Lakes, FL 33319 | - |
REINSTATEMENT | 2020-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 4211 Nw 41 Street, Suite 310, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 4211 Nw 41 Street, Suite 310, Lauderdale Lakes, FL 33319 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | PIARD, MARIE | - |
REINSTATEMENT | 2008-02-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
REINSTATEMENT | 2022-09-02 |
REINSTATEMENT | 2020-06-28 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State